Advanced company searchLink opens in new window

148-150 OPL MANAGEMENT LIMITED

Company number 05893262

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2021 AP01 Appointment of Mr Ilkim Hincer as a director on 20 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered 29/09/2021.
27 Sep 2021 AP01 Appointment of Mr David Stuart Pellow as a director on 20 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered 29/09/2021.
27 Sep 2021 TM01 Termination of appointment of Simon Sugar as a director on 20 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 20/10/2021
27 Sep 2021 TM01 Termination of appointment of Daniel Paul Sugar as a director on 20 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 21.10.2021.
27 Sep 2021 TM01 Termination of appointment of Claude Manuel Littner as a director on 20 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 21.10.2021.
27 Sep 2021 TM01 Termination of appointment of Michael Edward Ray as a director on 20 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 21.10.2021.
27 Sep 2021 TM01 Termination of appointment of Andrew Norman Cohen as a director on 20 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 20/10/2021
27 Sep 2021 TM01 Termination of appointment of James Hughes as a director on 20 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 21.10.2021.
27 Sep 2021 TM02 Termination of appointment of Michael Edward Ray as a secretary on 20 September 2021
  • ANNOTATION Clarification a second filed TM02 was registered on 21.10.2021.
27 Sep 2021 CS01 Confirmation statement made on 25 July 2021 with updates
27 Sep 2021 PSC02 Notification of Seminole Hard Rock Uk Limited as a person with significant control on 25 May 2021
27 Sep 2021 PSC07 Cessation of Amsprop Limited as a person with significant control on 25 May 2021
24 Jun 2021 AD01 Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to Cannon Place 78 Cannon Street London EC4N 6AF on 24 June 2021
07 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
16 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Jan 2021 TM01 Termination of appointment of Roger George Adams as a director on 31 December 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
04 Mar 2019 CH01 Director's details changed for Roger George Adams on 28 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Daniel Paul Sugar on 28 February 2019
09 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06